Company NameProfessional Management Associates Limited
Company StatusDissolved
Company Number06858951
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years, 1 month ago)
Dissolution Date12 July 2011 (12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Steven Peter Jones
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2009(same day as company formation)
RoleTechnical Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Dence Park
Herne Bay
Kent
CT6 6BG
Director NameMr Peter Longworth
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address102 Albert Road
Horley
Surrey
RH6 7HZ
Director NameMr Neville Raymond Margison
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(1 week, 4 days after company formation)
Appointment Duration2 years, 3 months (closed 12 July 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
41 Canonbury Street Islington
London
N1 2TA

Location

Registered Address9 Devonshire Square
London
EC2M 4YF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
21 April 2010Director's details changed for Mr Neville Raymond Margison on 25 March 2010 (2 pages)
21 April 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-04-21
  • GBP 1,000
(5 pages)
21 April 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-04-21
  • GBP 1,000
(5 pages)
21 April 2010Director's details changed for Mr Neville Raymond Margison on 25 March 2010 (2 pages)
12 June 2009Registered office changed on 12/06/2009 from 5 dence park herne bay kent CT6 6BG (1 page)
12 June 2009Registered office changed on 12/06/2009 from 5 dence park herne bay kent CT6 6BG (1 page)
7 April 2009Director appointed mr neville raymond margison (1 page)
7 April 2009Director appointed mr neville raymond margison (1 page)
25 March 2009Incorporation (16 pages)
25 March 2009Incorporation (16 pages)